Redshield Security Limited was started on 29 Apr 2009 and issued an NZ business number of 9429032292015. The registered LTD company has been run by 12 directors: Andrew John Prow - an active director whose contract began on 29 Apr 2009,
Sam Pickles - an active director whose contract began on 26 Mar 2015,
Michael Boocher - an active director whose contract began on 06 Sep 2017,
Nigel Bingham - an active director whose contract began on 04 Oct 2019,
Michael Desmond Riley - an active director whose contract began on 30 Oct 2019.
According to our database (last updated on 19 Apr 2024), this company registered 1 address: Level 2, Suite 6, 168 Parnell Rd, Heards Building, Parnell, Auckland, 1052 (type: registered, service).
Until 23 May 2014, Redshield Security Limited had been using 828 Otaki Gorge Road, Te Horo, Otaki as their physical address.
BizDb identified old names for this company: from 24 Jun 2015 to 09 Mar 2016 they were called Aura Redshield Security Limited, from 29 Apr 2009 to 24 Jun 2015 they were called Aura Redeye Security Limited.
A total of 8244765 shares are allocated to 12 groups (13 shareholders in total). In the first group, 316845 shares are held by 1 entity, namely:
Rs Nominee Limited (an entity) located at Heards Building, Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 1.84% shares (exactly 151471 shares) and includes
Altered Capital Founders Fund Lp - located at Jacks Point, Otago.
The 3rd share allocation (1040530 shares, 12.62%) belongs to 2 entities, namely:
Prow, Diane Michelle, located at Hautere, Wellington (an individual),
Prow, Andrew John, located at Hautere, Wellington (an individual).
Principal place of activity
Floor 12, 79 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 828 Otaki Gorge Road, Te Horo, Otaki, 5582 New Zealand
Physical & registered address used from 22 Jan 2013 to 23 May 2014
Address #2: C/-7 Aotaki Street, Otaki 5542 New Zealand
Physical address used from 08 May 2009 to 22 Jan 2013
Address #3: 7 Aotaki Street, Otaki 5512 New Zealand
Registered address used from 08 May 2009 to 22 Jan 2013
Address #4: 828 Otaki Gorge Road, Te Horo, Kapiti Coast, 5582, New Zealand
Physical & registered address used from 29 Apr 2009 to 08 May 2009
Basic Financial info
Total number of Shares: 8244765
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 316845 | |||
Entity (NZ Limited Company) | Rs Nominee Limited Shareholder NZBN: 9429046155283 |
Heards Building, Parnell Auckland 1052 New Zealand |
25 Jul 2017 - |
Shares Allocation #2 Number of Shares: 151471 | |||
Other (Other) | Altered Capital Founders Fund Lp |
Jacks Point Otago 9371 New Zealand |
11 Apr 2023 - |
Shares Allocation #3 Number of Shares: 1040530 | |||
Individual | Prow, Diane Michelle |
Hautere Wellington 5582 New Zealand |
06 Apr 2023 - |
Individual | Prow, Andrew John |
Hautere Wellington 5582 New Zealand |
06 Apr 2023 - |
Shares Allocation #4 Number of Shares: 1607598 | |||
Other (Other) | Sage Technologies Limited |
Freemans Bay Auckland 1011 New Zealand |
06 Apr 2023 - |
Shares Allocation #5 Number of Shares: 2310982 | |||
Other (Other) | Pencarrow V Investment Fund Lp |
Wellington Central, Wellington 6011 New Zealand |
06 Apr 2023 - |
Shares Allocation #6 Number of Shares: 22903 | |||
Entity (NZ Limited Company) | Pauanui Beach Holdings Limited Shareholder NZBN: 9429038277115 |
Hamilton Central Hamilton 3204 New Zealand |
23 Jan 2018 - |
Shares Allocation #7 Number of Shares: 548958 | |||
Individual | Prow, Andrew John |
Hautere Wellington 5582 New Zealand |
06 Apr 2023 - |
Shares Allocation #8 Number of Shares: 69527 | |||
Individual | Prow, Diane Michelle |
Hautere Wellington 5582 New Zealand |
06 Apr 2023 - |
Shares Allocation #9 Number of Shares: 1126778 | |||
Individual | Pickles, Sam |
Grey Lynn Auckland 1021 New Zealand |
06 Apr 2023 - |
Shares Allocation #10 Number of Shares: 391894 | |||
Individual | Neilson, Graeme John |
Karori Wellington 6012 New Zealand |
06 Apr 2023 - |
Shares Allocation #11 Number of Shares: 121359 | |||
Other (Other) | Ventures Fund Pty Limited |
Sydney New South Wales 2000 Australia |
06 Apr 2023 - |
Shares Allocation #12 Number of Shares: 535920 | |||
Individual | Keegan, Mark Johnathan |
Churton Park Wellington 6037 New Zealand |
06 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prow, Diane Michelle |
Rd 2 Otaki 5582 New Zealand |
29 Apr 2009 - 06 Apr 2023 |
Individual | Neilson, Graeme John |
Karori Wellington 6012 New Zealand |
29 Apr 2009 - 06 Apr 2023 |
Other | Tuatara Investments Limited Shareholder NZBN: 9429035192893 Company Number: 1554688 |
Freemans Bay Auckland 1011 New Zealand |
13 Dec 2016 - 06 Apr 2023 |
Individual | Pickles, Sam |
Grey Lynn Auckland 1021 New Zealand |
01 Dec 2015 - 06 Apr 2023 |
Individual | Keegan, Mark Johnathan |
Churton Park Wellington 6037 New Zealand |
29 Apr 2009 - 06 Apr 2023 |
Individual | Pickles, Sam |
Grey Lynn Auckland 1021 New Zealand |
17 Nov 2015 - 18 Nov 2015 |
Individual | Neilson, Graeme John |
Karori Wellington 6012 New Zealand |
29 Apr 2009 - 06 Apr 2023 |
Individual | Prow, Diane Michelle |
Rd 2 Otaki 5582 New Zealand |
29 Apr 2009 - 06 Apr 2023 |
Other | Tuatara Investments Limited | 06 Apr 2023 - 11 Apr 2023 | |
Other | Ventures Fund Pty Limited Company Number: ACN 612 311 190 |
225 George Street Sydney Nsw 2000 Australia |
16 Jan 2020 - 06 Apr 2023 |
Other | Tuatara Investments Limited Company Number: 1554688 |
Freemans Bay Auckland 1011 New Zealand |
13 Dec 2016 - 06 Apr 2023 |
Director | Pickles, Sam |
Grey Lynn Auckland 1021 New Zealand |
01 Dec 2015 - 06 Apr 2023 |
Director | Pickles, Sam |
Grey Lynn Auckland 1021 New Zealand |
01 Dec 2015 - 06 Apr 2023 |
Director | Pickles, Sam |
Grey Lynn Auckland 1021 New Zealand |
01 Dec 2015 - 06 Apr 2023 |
Other | Sage Technologies Limited Shareholder NZBN: 9429033899480 Company Number: 1860234 |
Freemans Bay Auckland 1011 New Zealand |
13 Dec 2016 - 06 Apr 2023 |
Other | Sage Technologies Limited Company Number: 1860234 |
Freemans Bay Auckland 1011 New Zealand |
13 Dec 2016 - 06 Apr 2023 |
Other | Sage Technologies Limited Company Number: 1860234 |
Freemans Bay Auckland 1011 New Zealand |
13 Dec 2016 - 06 Apr 2023 |
Other | Pencarrow V Investment Fund Lp Company Number: 2697551 |
1-3 Willeston Street, Wellington Central Wellington 6011 New Zealand |
04 Oct 2019 - 06 Apr 2023 |
Other | Pencarrow V Investment Fund Lp Company Number: 2697551 |
1-3 Willeston Street, Wellington Central Wellington 6011 New Zealand |
04 Oct 2019 - 06 Apr 2023 |
Individual | Neilson, Graeme John |
Karori Wellington 6012 New Zealand |
29 Apr 2009 - 06 Apr 2023 |
Individual | Prow, Diane Michelle |
Rd 2 Otaki 5582 New Zealand |
29 Apr 2009 - 06 Apr 2023 |
Individual | Prow, Diane Michelle |
Rd 2 Otaki 5582 New Zealand |
29 Apr 2009 - 06 Apr 2023 |
Individual | Prow, Andrew John |
Rd 2 Otaki 5582 New Zealand |
29 Apr 2009 - 06 Apr 2023 |
Individual | Prow, Andrew John |
Rd 2 Otaki 5582 New Zealand |
29 Apr 2009 - 06 Apr 2023 |
Individual | Prow, Andrew John |
Rd 2 Otaki 5582 New Zealand |
29 Apr 2009 - 06 Apr 2023 |
Individual | Prow, Andrew John |
Rd 2 Otaki 5582 New Zealand |
29 Apr 2009 - 06 Apr 2023 |
Director | Pickles, Sam |
Grey Lynn Auckland 1021 New Zealand |
17 Nov 2015 - 18 Nov 2015 |
Andrew John Prow - Director
Appointment date: 29 Apr 2009
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 18 May 2010
Sam Pickles - Director
Appointment date: 26 Mar 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 Mar 2015
Michael Boocher - Director
Appointment date: 06 Sep 2017
Address: Dubai, Dubai Marina, United Arab Emirates
Address used since 06 Sep 2017
Nigel Bingham - Director
Appointment date: 04 Oct 2019
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 04 Oct 2019
Michael Desmond Riley - Director
Appointment date: 30 Oct 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Oct 2019
Jeremiah G. - Director
Appointment date: 01 Feb 2023
Katherine K. - Director (Inactive)
Appointment date: 30 Aug 2020
Termination date: 24 Aug 2023
Samuel Geoffrey Pickles - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 15 Jun 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 Mar 2015
Mark C. - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 18 Oct 2019
Address: Westminster, Co, 80023 United States
Address used since 26 Mar 2015
Darryl Robinson - Director (Inactive)
Appointment date: 02 Sep 2019
Termination date: 05 Sep 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Sep 2019
Craig Mawdsley - Director (Inactive)
Appointment date: 13 Dec 2016
Termination date: 06 Sep 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 13 Dec 2016
Victoria Crone - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 13 Mar 2017
Address: Parnell, Auckland, 1010 New Zealand
Address used since 26 Mar 2015
Tourism Industry Aotearoa Incorporated
Level 4, Tourism And Travel House
Travel Agents Association Of New Zealand Incorporated
Level 3, Tourism & Travel House
Pata Nz Trust
Level 5
The New Zealand Media Association Incorporated
79 Boulcott Street
Tourism Industry New Zealand Trust
C/o Tourism Industry Association Nz
Read Nz Te Pou Muramura Incorporated
Ground Floor, 79 Boulcott Street